Company NameGTI. Graphics Limited
DirectorsSteven John Grey and Brian Thrower
Company StatusDissolved
Company Number01654563
CategoryPrivate Limited Company
Incorporation Date28 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSteven John Grey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RolePrinter
Correspondence Address1 Smugglers Walk
Greenhithe Quay
Greenhithe
Kent
DA9 9QR
Director NameBrian Thrower
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleTypesetter
Correspondence AddressBroomycroft
Cotmans Ash Lane
Sevenoaks
Kent
TN15 6XD
Secretary NameBrian Thrower
NationalityBritish
StatusCurrent
Appointed25 September 1996(14 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleTypesetter
Correspondence AddressBroomycroft
Cotmans Ash Lane
Sevenoaks
Kent
TN15 6XD
Director NameRichard John Clarke
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1996)
RoleDirector/Printer
Correspondence Address8 Hazel Shaw
Tonbridge
Kent
TN10 3QE
Director NameFrank Steven Wallace
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address42 Heathview Avenue
Crayford
Kent
DA1 3QD
Secretary NameFrank Steven Wallace
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 September 1996)
RoleCompany Director
Correspondence Address42 Heathview Avenue
Crayford
Kent
DA1 3QD

Location

Registered AddressAlton House
149 Leigh Road
Leigh-On-Sea Essex
SS9 1JF
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 July 1999Dissolved (1 page)
15 April 1999Completion of winding up (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997New director appointed (2 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Director resigned (1 page)
23 January 1997Full accounts made up to 30 November 1995 (12 pages)
23 April 1995Accounts for a small company made up to 30 November 1993 (12 pages)